Background WavePink WaveYellow Wave

CEMEX UK SERVICES LIMITED (00412261)

CEMEX UK SERVICES LIMITED (00412261) is an active UK company. incorporated on 5 June 1946. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CEMEX UK SERVICES LIMITED has been registered for 79 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00412261
Status
active
Type
ltd
Incorporated
5 June 1946
Age
79 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX UK SERVICES LIMITED

CEMEX UK SERVICES LIMITED is an active company incorporated on 5 June 1946 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CEMEX UK SERVICES LIMITED was registered 79 years ago.(SIC: 82990)

Status

active

Active since 79 years ago

Company No

00412261

LTD Company

Age

79 Years

Incorporated 5 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

RMC GROUP SERVICES LIMITED
From: 5 June 1946To: 22 July 2005
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 5 June 1946To: 4 June 2018
Timeline

12 key events • 1946 - 2020

Funding Officers Ownership
Company Founded
Jun 46
Funding Round
Nov 09
Funding Round
Aug 10
Director Left
Oct 11
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 20 Dec 2019
Resigned 02 Feb 2023

BRILL, Tiffany Fern

Resigned
44 Claremont Road, TeddingtonTW11 8DG
Secretary
Appointed 01 Oct 2004
Resigned 29 Apr 2005

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 01 Mar 1999
Resigned 26 May 2000

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 29 Apr 2005
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
R M C House, EghamTW20 8TD
Secretary
Appointed 26 May 2000
Resigned 01 Oct 2004

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 20 Dec 2019

BROOKS, James Arthur

Resigned
63 Fox Dene, GodalmingGU7 1YG
Born June 1948
Director
Appointed 01 Apr 1997
Resigned 01 Mar 2005

BULLARD, Peter Hamilton Fulke

Resigned
59 Hillsborough Park, CamberleyGU15 1HG
Born April 1934
Director
Appointed N/A
Resigned 28 Jun 1996

CAMDEN, John

Resigned
"Westbourn", Virginia WaterGU25 4PY
Born November 1925
Director
Appointed N/A
Resigned 26 Apr 1994

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Born May 1956
Director
Appointed 01 Mar 2005
Resigned 20 Oct 2008

DAGLEY, Laurence Burdett

Resigned
Evreux Way, RugbyCV21 2DT
Born March 1976
Director
Appointed 22 Jun 2018
Resigned 23 Nov 2020

FAGE, Anthony Periton

Resigned
Grubbins Watchet Lane, Great MissendenHP16 0DR
Born March 1931
Director
Appointed N/A
Resigned 31 Mar 1993

HAMPSON, Michael David

Resigned
R M C House, EghamTW20 8TD
Born May 1958
Director
Appointed 09 Jul 1997
Resigned 29 Sept 2004

JENKINS, Derek William

Resigned
The Pines, CamberleyGU15 1AB
Born September 1934
Director
Appointed N/A
Resigned 30 May 1997

LAMBOURNE, Robert Ernest

Resigned
Merry Gardens, RingwoodBH24 4AP
Born February 1952
Director
Appointed 30 May 1997
Resigned 14 Feb 2003

LLEWELLYN, David

Resigned
32 Foxdene, GodalmingGU7 1YQ
Born March 1944
Director
Appointed 01 Jan 1996
Resigned 24 Aug 1996

MACCLANCY, Mary Elizabeth Ainley

Resigned
Herzel House, CrowthorneRG45 6JE
Born February 1965
Director
Appointed 01 Jul 1998
Resigned 01 Mar 2005

MCCARTHY, Brian George

Resigned
26 Alexandra Drive, SurbitonKT5 9AD
Born November 1946
Director
Appointed 01 Apr 1997
Resigned 30 Apr 2003

MORENO ESTRADA, Marco Antonio

Resigned
Parkshot, RichmondTW9 2RD
Born August 1955
Director
Appointed 22 Aug 2005
Resigned 31 Jul 2009

OWEN, Precel James

Resigned
Soar Hill, NewportSA42 0QL
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 1995

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 01 Apr 1997
Resigned 01 Apr 2004

SALINAS GONZALEZ, Artemio Gerardo

Resigned
San Gabriel 144 Fracc. San Gabriel, Monterrey
Born September 1959
Director
Appointed 01 Mar 2005
Resigned 07 Nov 2007

SMALLEY, Jason Alexander

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1969
Director
Appointed 24 Jun 2009
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born July 1963
Director
Appointed 31 Jul 2009
Resigned 30 Sept 2011

TASSINARI ELDRIDGE, Hector

Resigned
Evreux Way, RugbyCV21 2DT
Born October 1971
Director
Appointed 01 Jul 2016
Resigned 22 Jun 2018

YOUNG, John Cedtic Keith

Resigned
22 Holme Chase, WeybridgeKT13 0BZ
Born May 1941
Director
Appointed 01 Apr 1997
Resigned 01 Jul 1998

YOUNG, Peter Lance

Resigned
Warren House, HurleySL6 5NF
Born June 1938
Director
Appointed 22 Sept 1993
Resigned 30 Jun 2000

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 20 Oct 2008
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Resolution
5 August 2010
RESOLUTIONSResolutions
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
7 May 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Resolution
23 October 2009
RESOLUTIONSResolutions
Resolution
23 October 2009
RESOLUTIONSResolutions
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288cChange of Particulars
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
28 October 2005
244244
Legacy
23 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
244244
Legacy
22 September 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363aAnnual Return
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288cChange of Particulars
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
21 July 1999
288cChange of Particulars
Legacy
21 July 1999
288cChange of Particulars
Legacy
28 May 1999
363aAnnual Return
Legacy
15 April 1999
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
13 October 1998
AUDAUD
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
19 August 1997
288cChange of Particulars
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
23 May 1996
363aAnnual Return
Legacy
23 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
2 June 1993
363x363x
Legacy
2 June 1993
288288
Legacy
14 April 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
88(2)R88(2)R
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Resolution
5 July 1991
RESOLUTIONSResolutions
Resolution
5 July 1991
RESOLUTIONSResolutions
Resolution
5 July 1991
RESOLUTIONSResolutions
Legacy
5 July 1991
363x363x
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
22 June 1990
363363
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
2 October 1989
288288
Legacy
31 July 1989
88(2)R88(2)R
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
20 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
21 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
19 September 1986
288288
Legacy
4 September 1986
288288
Legacy
23 May 1986
363363
Accounts With Made Up Date
6 September 1985
AAAnnual Accounts
Accounts With Made Up Date
15 October 1984
AAAnnual Accounts
Accounts With Made Up Date
14 October 1983
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 1946
NEWINCIncorporation